CENTRAL CONTRACTS (S-O-T) LIMITED

Central House Trentham Business Quarter Central House Trentham Business Quarter, Stoke On Trent, ST4 8GB, Staffordshire
StatusACTIVE
Company No.03635778
CategoryPrivate Limited Company
Incorporated22 Sep 1998
Age25 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

CENTRAL CONTRACTS (S-O-T) LIMITED is an active private limited company with number 03635778. It was incorporated 25 years, 9 months, 19 days ago, on 22 September 1998. The company address is Central House Trentham Business Quarter Central House Trentham Business Quarter, Stoke On Trent, ST4 8GB, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alcock

Appointment date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr Gareth Marc Lunson Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-19

Capital : 631.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-19

Capital : 631.58 GBP

Documents

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-19

Officer name: Mr Brynley Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Marc Lunson Roberts

Appointment date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 615.79 GBP

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-26

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 600 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-28

Officer name: Mr Brynley Jones

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Mr Brynley Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: Central House Trentham Business Quarter Bellringer Road Trentham, Stoke on Trent Staffordshire ST4 8GB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brynley Jones

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2012

Action Date: 20 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-20

Capital : 12 GBP

Documents

View document PDF

Resolution

Date: 12 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2010

Action Date: 11 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-11

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael stuart lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon atherton

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from the tollgate ripon road stoke on trent staffordshire ST3 3BS

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 20/07/01 from: central house imex technology pa trentham lakes south stoke on trent staffordshire ST4 8JF

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Feb 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/99; full list of members

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Capital

Type: 123

Description: £ nc 1000/2000 22/04/99

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/04/99--------- £ si 3@1=3 £ ic 6/9

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/10/99

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/04/99--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 10/04/99 from: 22 blenheim terrace st johns wood london NW8 0EB

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/09/98--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AMARYLLIS PUBLISHING LIMITED

9 ALFRED TERRACE,CHIPPING NORTON,OX7 5HB

Number:07916903
Status:ACTIVE
Category:Private Limited Company

ARUNDELL INDUSTRIES LTD

52 CLEMENTS ROAD,RICKMANSWORTH,WD3 5JT

Number:11847827
Status:ACTIVE
Category:Private Limited Company

COVERT SECURITY SOLUTIONS LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:05067650
Status:ACTIVE
Category:Private Limited Company

GRIZZLYS CUSTOM BIKES KENT LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:11172278
Status:ACTIVE
Category:Private Limited Company

M J BRIEN ENTERPRISES LTD

INTERNATIONAL HOUSE 64 NILE STREET,LONDON,N1 7SR

Number:11692826
Status:ACTIVE
Category:Private Limited Company

NPT TRADING SERVICES LIMITED

FIRST FLOOR,BIRMINGHAM,B17 9AE

Number:11495195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source